PATRICK CONSTRUCTION AND MAINTENANCE LIMITED
Company number 10218806
- Company Overview for PATRICK CONSTRUCTION AND MAINTENANCE LIMITED (10218806)
- Filing history for PATRICK CONSTRUCTION AND MAINTENANCE LIMITED (10218806)
- People for PATRICK CONSTRUCTION AND MAINTENANCE LIMITED (10218806)
- Insolvency for PATRICK CONSTRUCTION AND MAINTENANCE LIMITED (10218806)
- More for PATRICK CONSTRUCTION AND MAINTENANCE LIMITED (10218806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2024 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2023 | |
07 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2022 | |
07 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 17 February 2021 | |
14 Feb 2020 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 81 Station Road Marlow Bucks SL7 1NS on 14 February 2020 | |
13 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2020 | LIQ02 | Statement of affairs | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Feb 2019 | AD01 | Registered office address changed from C/O Norman and Co, 2nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of John Francis O'neill as a person with significant control on 7 June 2016 | |
15 Mar 2017 | TM01 | Termination of appointment of Michael Joseph Peru as a director on 28 February 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr John Francis O'neill as a director on 28 December 2016 | |
16 Jun 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
07 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-07
|